Background WavePink WaveYellow Wave

APPH AVIATION SERVICES LIMITED (01969227)

APPH AVIATION SERVICES LIMITED (01969227) is an active UK company. incorporated on 5 December 1985. with registered office in Runcorn. The company operates in the Manufacturing sector, engaged in unknown sic code (33160). APPH AVIATION SERVICES LIMITED has been registered for 40 years. Current directors include HORTAL, Mario Herrera, LORRAIN, Hugo, RICHES, Marcus Charles.

Company Number
01969227
Status
active
Type
ltd
Incorporated
5 December 1985
Age
40 years
Address
8 Pembroke Court, Runcorn, WA7 1TG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33160)
Directors
HORTAL, Mario Herrera, LORRAIN, Hugo, RICHES, Marcus Charles
SIC Codes
33160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPH AVIATION SERVICES LIMITED

APPH AVIATION SERVICES LIMITED is an active company incorporated on 5 December 1985 with the registered office located in Runcorn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33160). APPH AVIATION SERVICES LIMITED was registered 40 years ago.(SIC: 33160)

Status

active

Active since 40 years ago

Company No

01969227

LTD Company

Age

40 Years

Incorporated 5 December 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

AP PRECISION HYDRAULICS (RUNCORN) LIMITED
From: 4 December 1991To: 12 June 1995
UNITS OF LEICESTER LIMITED
From: 16 December 1985To: 4 December 1991
ASTONMILL LIMITED
From: 5 December 1985To: 16 December 1985
Contact
Address

8 Pembroke Court Manor Park Runcorn, WA7 1TG,

Previous Addresses

1 Rokeby Court Eastgate Way Manor Park Runcorn WA7 1RW
From: 5 December 1985To: 19 March 2014
Timeline

27 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Dec 85
Director Joined
Aug 10
Director Left
Nov 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Apr 14
Director Left
Jun 17
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Loan Cleared
Feb 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

SISEC LIMITED

Active
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 29 Apr 2022

HORTAL, Mario Herrera

Active
Pembroke Court, RuncornWA7 1TG
Born January 1984
Director
Appointed 18 Dec 2024

LORRAIN, Hugo

Active
Pembroke Court, RuncornWA7 1TG
Born May 1972
Director
Appointed 01 Feb 2022

RICHES, Marcus Charles

Active
Pembroke Court, Chancellor Road, RuncornWA7 1TG
Born April 1980
Director
Appointed 22 Jan 2025

DRACUP, Keith Michael

Resigned
174 Towngate, BrighouseHD6 4HH
Secretary
Appointed N/A
Resigned 01 Jan 1992

KERRIGAN, Michael Leonard

Resigned
25 Inglewood, LiverpoolL12 0NP
Secretary
Appointed 01 Jan 1992
Resigned 01 Jun 2003

ROBERTS, John Damian

Resigned
10 Winscombe Drive, ChesterCH3 5LZ
Secretary
Appointed 01 Jun 2003
Resigned 21 May 2012

SHARROCK, Jon Stewart

Resigned
Pembroke Court, RuncornWA7 1TG
Secretary
Appointed 21 May 2012
Resigned 03 Feb 2014

ANDREW, Julie Elizabeth

Resigned
Pembroke Court, RuncornWA7 1TG
Born December 1963
Director
Appointed 15 Sept 2020
Resigned 18 Dec 2024

ARSENAULT, Stéphane

Resigned
St-Charles Street West, Suite 658, LongueuilJ4K 5G4
Born March 1970
Director
Appointed 03 Feb 2014
Resigned 15 Sept 2020

ASKEW, Michael John

Resigned
Pembroke Court, RuncornWA7 1TG
Born April 1960
Director
Appointed 15 Apr 2010
Resigned 24 Sept 2012

BREWER, William

Resigned
6 Stanlowe View, LiverpoolL19 0PX
Born August 1931
Director
Appointed 01 Jan 1992
Resigned 16 Jul 1993

COLLETTE, Francois

Resigned
Pembroke Court, RuncornWA7 1TG
Born August 1966
Director
Appointed 08 Jul 2022
Resigned 22 Jan 2025

HARRISON, Martin David

Resigned
4 Laithebank Drive, HuddersfieldHD7 1PL
Born July 1954
Director
Appointed 22 Mar 1995
Resigned 28 Apr 1995

JOHNSTONE, Mark Robin

Resigned
Pembroke Court, RuncornWA7 1TG
Born September 1968
Director
Appointed 24 Sept 2012
Resigned 03 Feb 2014

LABBÉ, Gilles

Resigned
St-Charles Street West, Suite 658, LongueuilJ4K 5G4
Born April 1956
Director
Appointed 03 Feb 2014
Resigned 15 Sept 2020

MCINTOSH, Malcolm Keith

Resigned
15 Coverdale Close, WarringtonWA5 3DH
Born September 1950
Director
Appointed 01 Jan 1992
Resigned 21 Oct 2011

MESHAY, Michael

Resigned
St-Charles Street West, Suite 658, LongueuilJ4K 5G4
Born May 1955
Director
Appointed 03 Feb 2014
Resigned 05 Jun 2017

NAGI, Sunil

Resigned
Pembroke Court, RuncornWA7 1TG
Born May 1986
Director
Appointed 15 Sept 2020
Resigned 08 Jul 2022

PEARSON, Keith Anthony

Resigned
8 Home Park, ChesterCH1 6NW
Born May 1947
Director
Appointed 01 Jan 1992
Resigned 15 Mar 1996

ROY, Gaétan

Resigned
St-Charles Street West, Suite 600, West Tower, QuebecJ4K 5G4
Born January 1959
Director
Appointed 03 Feb 2014
Resigned 31 Jan 2022

SHARROCK, Jon Stewart

Resigned
Pembroke Court, RuncornWA7 1TG
Born May 1969
Director
Appointed 24 Sept 2012
Resigned 03 Feb 2014

SMITH, Philip Abbott

Resigned
128 Huddersfield Road, BrighouseHD6 3RT
Born October 1938
Director
Appointed N/A
Resigned 01 Jan 1992

THOMPSON, William Anthony

Resigned
16 Highfields, BedfordMK45 5EN
Born April 1946
Director
Appointed N/A
Resigned 01 Jan 1992

WHITEHEAD, Thomas Peter, Mr.

Resigned
Broom Cottage, Alderley EdgeSK9 7UL
Born February 1947
Director
Appointed 19 Jul 1993
Resigned 10 Jul 2004

WILTSHIRE, Philip Anthony

Resigned
29 Smithford Walk, TarbockL35 1SF
Born May 1960
Director
Appointed 01 Jul 1998
Resigned 31 Jan 2008

Persons with significant control

1

Pembroke Court, RuncornWA7 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 May 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Resolution
24 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Resolution
23 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Resolution
1 May 2014
RESOLUTIONSResolutions
Resolution
1 May 2014
RESOLUTIONSResolutions
Memorandum Articles
28 April 2014
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Extended
23 April 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Move Registers To Registered Office Company
3 July 2012
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name
21 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Move Registers To Sail Company
17 August 2010
AD03Change of Location of Company Records
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Change Sail Address Company
17 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
353353
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
20 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Resolution
23 December 1996
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Legacy
8 August 1996
288288
Accounts With Accounts Type Dormant
2 July 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
3 May 1996
288288
Accounts With Accounts Type Dormant
27 June 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 June 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 1995
288288
Resolution
12 April 1995
RESOLUTIONSResolutions
Legacy
7 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
21 July 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
288288
Accounts With Accounts Type Dormant
30 September 1993
AAAnnual Accounts
Legacy
29 July 1993
288288
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 1992
AAAnnual Accounts
Legacy
10 July 1992
363sAnnual Return (shuttle)
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
24 December 1991
287Change of Registered Office
Certificate Change Of Name Company
3 December 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1991
363x363x
Accounts With Accounts Type Dormant
5 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363363
Legacy
15 November 1989
288288
Accounts With Accounts Type Dormant
6 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Accounts With Accounts Type Dormant
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Legacy
18 May 1988
288288
Accounts With Made Up Date
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Legacy
9 February 1987
288288
Legacy
29 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 September 1986
225(2)225(2)
Accounts With Accounts Type Dormant
15 July 1986
AAAnnual Accounts
Legacy
10 July 1986
288288
Legacy
10 June 1986
363363
Legacy
2 May 1986
288288
Incorporation Company
5 December 1985
NEWINCIncorporation
Certificate Change Of Name Company
5 December 1985
CERTNMCertificate of Incorporation on Change of Name